Background WavePink WaveYellow Wave

LUCKETTS HOLDINGS LIMITED (03625708)

LUCKETTS HOLDINGS LIMITED (03625708) is an active UK company. incorporated on 3 September 1998. with registered office in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. LUCKETTS HOLDINGS LIMITED has been registered for 27 years. Current directors include GALE, Kevin, MILES, Neil Rowland.

Company Number
03625708
Status
active
Type
ltd
Incorporated
3 September 1998
Age
27 years
Address
National Express House Birmingham Coach Station, Mill Lane, Birmingham, B5 6DD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
GALE, Kevin, MILES, Neil Rowland
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LUCKETTS HOLDINGS LIMITED

LUCKETTS HOLDINGS LIMITED is an active company incorporated on 3 September 1998 with the registered office located in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. LUCKETTS HOLDINGS LIMITED was registered 27 years ago.(SIC: 70100)

Status

active

Active since 27 years ago

Company No

03625708

LTD Company

Age

27 Years

Incorporated 3 September 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 22 March 2026 (Just now)
Submitted on 23 March 2026 (Just now)

Next Due

Due by 5 April 2027
For period ending 22 March 2027
Contact
Address

National Express House Birmingham Coach Station, Mill Lane Digbeth Birmingham, B5 6DD,

Previous Addresses

Broadcut Wallington Fareham Hampshire PO16 8TB
From: 3 September 1998To: 4 March 2020
Timeline

32 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Sept 98
Director Joined
Feb 17
Loan Secured
Mar 19
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Owner Exit
Mar 20
Owner Exit
Mar 20
Owner Exit
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Director Left
Jun 20
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Jul 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Feb 24
Director Left
Jul 24
Director Left
Feb 25
Director Joined
Feb 25
Funding Round
Oct 25
Director Left
Jan 26
1
Funding
19
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

SAUNDERSON, Gillian

Active
Birmingham Coach Station, Mill Lane, BirminghamB5 6DD
Secretary
Appointed 01 Feb 2026

GALE, Kevin

Active
Birmingham Coach Station, Mill Lane, BirminghamB5 6DD
Born August 1974
Director
Appointed 31 Jan 2025

MILES, Neil Rowland

Active
Birmingham Coach Station, Mill Lane, BirminghamB5 6DD
Born March 1970
Director
Appointed 02 Oct 2023

CALLANDER, Simon

Resigned
Birmingham Coach Station, Mill Lane, BirminghamB5 6DD
Secretary
Appointed 13 Jun 2022
Resigned 19 Jan 2026

LUCKETT, Ian Michael

Resigned
Broadcut Wallington, HampshirePO16 8TB
Secretary
Appointed 03 Sept 1998
Resigned 29 Feb 2020

MYRAM, Jennifer

Resigned
Birmingham Coach Station, Mill Lane, BirminghamB5 6DD
Secretary
Appointed 29 Feb 2020
Resigned 06 May 2022

BARLOW, Paul Richard

Resigned
Birmingham Coach Station, BirminghamB5 6DD
Born May 1969
Director
Appointed 29 Feb 2020
Resigned 18 Jun 2020

CALLANDER, Simon

Resigned
Birmingham Coach Station, Mill Lane, BirminghamB5 6DD
Born December 1967
Director
Appointed 01 Aug 2023
Resigned 19 Jan 2026

HARDY, Christopher James

Resigned
Birmingham Coach Station, Mill Lane, BirminghamB5 6DD
Born March 1978
Director
Appointed 15 Aug 2022
Resigned 31 Jan 2024

JENSEN, Alexandra Naomi

Resigned
Birmingham Coach Station, Mill Lane, BirminghamB5 6DD
Born September 1969
Director
Appointed 02 Oct 2023
Resigned 31 Jan 2025

LAWMAN, Anthony James William

Resigned
Birmingham Coach Station, Mill Lane, BirminghamB5 6DD
Born August 1967
Director
Appointed 20 Jan 2017
Resigned 15 Aug 2022

LUCKETT, David Francis

Resigned
Broadcut Wallington, HampshirePO16 8TB
Born October 1941
Director
Appointed 03 Sept 1998
Resigned 29 Feb 2020

LUCKETT, Ian Michael

Resigned
Broadcut Wallington, HampshirePO16 8TB
Born August 1967
Director
Appointed 03 Sept 1998
Resigned 29 Feb 2020

LUCKETT, Steven David

Resigned
Broadcut Wallington, HampshirePO16 8TB
Born October 1965
Director
Appointed 03 Sept 1998
Resigned 29 Feb 2020

MCEWAN, Neil Tom

Resigned
Birmingham Coach Station, Mill Lane, BirminghamB5 6DD
Born April 1977
Director
Appointed 01 Aug 2023
Resigned 01 Jul 2024

STABLES, Thomas Findlay

Resigned
Birmingham Coach Station, Mill Lane, BirminghamB5 6DD
Born November 1972
Director
Appointed 29 Feb 2020
Resigned 27 Jul 2023

Persons with significant control

4

1 Active
3 Ceased

National Express Limited

Active
Birmingham Coach Station, Mill Lane, BirminghamB5 6DD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Feb 2020

Mr David Francis Luckett

Ceased
Broadcut Wallington, HampshirePO16 8TB
Born October 1941

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 29 Feb 2020

Mr Steven David Luckett

Ceased
Broadcut Wallington, HampshirePO16 8TB
Born October 1965

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 29 Feb 2020

Mr Ian Michael Luckett

Ceased
Broadcut Wallington, HampshirePO16 8TB
Born August 1967

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 29 Feb 2020
Fundings
Financials
Latest Activities

Filing History

125

Confirmation Statement With Updates
23 March 2026
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 February 2026
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
29 January 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 January 2026
TM02Termination of Secretary
Resolution
21 October 2025
RESOLUTIONSResolutions
Legacy
20 October 2025
RP01SH01RP01SH01
Capital Allotment Shares
17 October 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2025
TM01Termination of Director
Accounts With Accounts Type Full
22 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 July 2024
TM01Termination of Director
Accounts With Accounts Type Full
23 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
16 June 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 May 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
24 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
8 December 2021
CH01Change of Director Details
Accounts With Accounts Type Full
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
7 September 2020
AD04Change of Accounting Records Location
Move Registers To Registered Office Company With New Address
7 September 2020
AD04Change of Accounting Records Location
Termination Director Company With Name Termination Date
24 June 2020
TM01Termination of Director
Confirmation Statement With Updates
24 March 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 March 2020
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
4 March 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
3 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
3 March 2020
TM02Termination of Secretary
Notification Of A Person With Significant Control
3 March 2020
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
3 March 2020
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
3 March 2020
AP03Appointment of Secretary
Accounts With Accounts Type Group
10 January 2020
AAAnnual Accounts
Change Person Director Company With Change Date
6 January 2020
CH01Change of Director Details
Accounts With Accounts Type Group
3 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2019
MR01Registration of a Charge
Accounts With Accounts Type Group
15 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
11 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 February 2017
AP01Appointment of Director
Accounts With Accounts Type Group
9 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Accounts With Accounts Type Group
17 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Accounts With Accounts Type Group
12 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Accounts With Accounts Type Group
1 March 2013
AAAnnual Accounts
Resolution
11 April 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Group
29 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2012
AR01AR01
Legacy
1 February 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
6 October 2011
AR01AR01
Legacy
5 October 2011
MG01MG01
Accounts With Accounts Type Group
5 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2010
AR01AR01
Move Registers To Sail Company
1 October 2010
AD03Change of Location of Company Records
Change Sail Address Company
1 October 2010
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
30 September 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2010
CH01Change of Director Details
Accounts With Accounts Type Group
5 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2009
AR01AR01
Accounts With Accounts Type Medium
9 March 2009
AAAnnual Accounts
Legacy
13 October 2008
363aAnnual Return
Legacy
13 October 2008
353353
Legacy
26 February 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
25 February 2008
AAAnnual Accounts
Legacy
5 September 2007
363aAnnual Return
Accounts With Accounts Type Medium
4 May 2007
AAAnnual Accounts
Legacy
5 September 2006
363aAnnual Return
Accounts With Accounts Type Medium
9 February 2006
AAAnnual Accounts
Legacy
5 September 2005
363aAnnual Return
Accounts With Accounts Type Medium
4 January 2005
AAAnnual Accounts
Legacy
10 September 2004
363aAnnual Return
Accounts With Accounts Type Medium
25 January 2004
AAAnnual Accounts
Legacy
22 September 2003
363aAnnual Return
Memorandum Articles
6 April 2003
MEM/ARTSMEM/ARTS
Resolution
6 April 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 February 2003
AAAnnual Accounts
Legacy
10 September 2002
363aAnnual Return
Legacy
11 June 2002
288cChange of Particulars
Accounts With Accounts Type Full
7 February 2002
AAAnnual Accounts
Legacy
11 September 2001
363aAnnual Return
Accounts With Accounts Type Full
3 April 2001
AAAnnual Accounts
Legacy
17 February 2001
395Particulars of Mortgage or Charge
Legacy
20 September 2000
363aAnnual Return
Resolution
4 May 2000
RESOLUTIONSResolutions
Resolution
4 May 2000
RESOLUTIONSResolutions
Resolution
4 May 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 April 2000
AAAnnual Accounts
Legacy
1 September 1999
363aAnnual Return
Legacy
8 July 1999
225Change of Accounting Reference Date
Legacy
22 February 1999
353353
Legacy
2 December 1998
395Particulars of Mortgage or Charge
Legacy
27 November 1998
395Particulars of Mortgage or Charge
Legacy
15 October 1998
88(3)88(3)
Legacy
15 October 1998
88(2)P88(2)P
Incorporation Company
3 September 1998
NEWINCIncorporation